GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 3, 2023
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 3, 2023
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2023
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 3, 2023
filed on: 14th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2023
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2023
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 3, 2023
filed on: 14th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on February 14, 2023. Company's previous address: The Old Parlour Foley Estate Liphook Hampshire GU30 7JF England.
filed on: 14th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 3, 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address The Old Parlour Foley Estate Liphook Hampshire GU30 7JF. Change occurred on March 3, 2022. Company's previous address: Horsley House Tilford Farnham Surrey GU10 2AJ.
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On September 30, 2021 director's details were changed
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 30, 2021
filed on: 3rd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 1, 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 23, 2013 director's details were changed
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(4 pages)
|
AD02 |
New sail address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE. Change occurred at an unknown date. Company's previous address: Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom.
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On October 26, 2016 director's details were changed
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 1, 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Hillbrow House Hillbrow Road Esher Surrey KT10 9NW.
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to September 1, 2015
filed on: 11th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 16th, May 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Horsley House Tilford Farnham Surrey GU10 2AJ. Change occurred on September 23, 2014. Company's previous address: Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS.
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2014
filed on: 1st, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 1, 2014: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 14th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2013
filed on: 27th, September 2013
|
annual return |
Free Download
(6 pages)
|
AP03 |
Appointment (date: September 27, 2013) of a secretary
filed on: 27th, September 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 26, 2013
filed on: 26th, September 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: September 26, 2013) of a secretary
filed on: 26th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 7, 2013: 3.00 GBP
filed on: 18th, February 2013
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on February 5, 2013
filed on: 13th, February 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2012
filed on: 10th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2011
filed on: 12th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 4th, April 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On December 12, 2009 director's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2010
filed on: 7th, September 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 1, 2010 secretary's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2009
|
incorporation |
Free Download
(19 pages)
|